Search icon

CARDINAL SANITATION OF MONTICELLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDINAL SANITATION OF MONTICELLO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2003 (22 years ago)
Organization Date: 29 Sep 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0569100
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 510 NORTH MAIN STREET, PO BOX 98, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Sabrina D Flynn President

Vice President

Name Role
DANNY L. FLYNN Vice President

Director

Name Role
Sabrina D Flynn Director

Incorporator

Name Role
DONNA PETERSON Incorporator

Registered Agent

Name Role
SABRINA FLYNN Registered Agent

Secretary

Name Role
Sabrina D Flynn Secretary

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-27
Annual Report 2023-03-16
Annual Report 2022-03-11
Annual Report 2021-04-16

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94000.00
Total Face Value Of Loan:
94000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 348-8771
Add Date:
2004-02-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Garbage Collection-1099 Rept 408.24
Executive 2025-02-04 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Garbage Collection-1099 Rept 408.24
Executive 2024-12-03 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Garbage Collection-1099 Rept 408.24
Executive 2024-12-02 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Garbage Collection-1099 Rept 408.24
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 388.13

Sources: Kentucky Secretary of State